A AND J MARRIOTT LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/118 June 2011 APPLICATION FOR STRIKING-OFF

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY MARRIOTT / 14/04/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARRIOTT / 14/04/2010

View Document

04/11/104 November 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF

View Document

15/05/0315 May 2003

View Document

09/05/039 May 2003 COMPANY NAME CHANGED XMX LIMITED CERTIFICATE ISSUED ON 09/05/03

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0314 April 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company